GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 8th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 22nd, August 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th January 2022
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 30th November 2021
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd May 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 86 86 North Street the Tube Business Centre Unit 9, Manchester M8 8RA. Change occurred on Wednesday 10th June 2020. Company's previous address: 86 Unit 21 North Street Manchester M8 8RA England.
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd May 2020
filed on: 2nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 2nd May 2020
filed on: 2nd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 2nd May 2020
filed on: 2nd, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 2nd May 2020
filed on: 2nd, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 2nd May 2020
filed on: 2nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th January 2020.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th January 2019
filed on: 7th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st November 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 86 Unit 21 North Street Manchester M8 8RA. Change occurred on Wednesday 7th November 2018. Company's previous address: 9 Bury New Road Manchester M8 8FW United Kingdom.
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd November 2018
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 2nd November 2018
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 2nd November 2018
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 1st November 2018) of a secretary
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Bury New Road Manchester M8 8FW. Change occurred on Monday 7th August 2017. Company's previous address: 25 Daresbury Street Manchester M8 9NB England.
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2017
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th January 2017
|
capital |
|